KENTUCKY FRIED CHICKEN LIMITED
WOKING NORFOLK FAST FOODS LIMITED

Hellopages » Surrey » Woking » GU22 7NJ

Company number 00799830
Status Active
Incorporation Date 7 April 1964
Company Type Private Limited Company
Address ORION GATE, GUILDFORD ROAD, WOKING, SURREY, GU22 7NJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Director's details changed for Paula Mackenzie on 22 August 2016; Company name changed norfolk fast foods LIMITED\certificate issued on 15/08/16 RES15 ‐ Change company name resolution on 2016-08-08 . The most likely internet sites of KENTUCKY FRIED CHICKEN LIMITED are www.kentuckyfriedchicken.co.uk, and www.kentucky-fried-chicken.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. The distance to to Sunningdale Rail Station is 6.1 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 6.8 miles; to Farncombe Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kentucky Fried Chicken Limited is a Private Limited Company. The company registration number is 00799830. Kentucky Fried Chicken Limited has been working since 07 April 1964. The present status of the company is Active. The registered address of Kentucky Fried Chicken Limited is Orion Gate Guildford Road Woking Surrey Gu22 7nj. . BOYNTON, Clare Marie is a Secretary of the company. MACKENZIE, Paula is a Director of the company. SHUKER, Martin Raymond Francis is a Director of the company. Secretary DIXON, David George has been resigned. Secretary GILES, Simon Kenneth has been resigned. Secretary LAMBERT, John has been resigned. Secretary SIMS, Melvyn Stanley James has been resigned. Secretary TAYLOR, Georgina Jane has been resigned. Secretary THOMSON, Neil Hamilton has been resigned. Secretary WILSON, Strahan Leonard Arthur has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director ALLAN, Graham Denis has been resigned. Director ASH, Justinian Joseph has been resigned. Director BHANSALI, Jayasheel Arun has been resigned. Director FIELDGATE, Everett Weston has been resigned. Director GOVIER, Ian Paul has been resigned. Director GRAEMIGER, Albert has been resigned. Director HIGGINS, Kevin has been resigned. Director HODDING, Edward Mark Montagu has been resigned. Director HOFMA, Jens Tjeerd has been resigned. Director KOSER, Gregg Steven has been resigned. Director MCGOWAN, Murray Henry has been resigned. Director SCHOFIELD, Ivan has been resigned. Director SOLE, Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOYNTON, Clare Marie
Appointed Date: 11 July 2016

Director
MACKENZIE, Paula
Appointed Date: 11 March 2013
48 years old

Director
SHUKER, Martin Raymond Francis
Appointed Date: 25 March 2004
63 years old

Resigned Directors

Secretary
DIXON, David George
Resigned: 19 June 2002
Appointed Date: 10 July 2000

Secretary
GILES, Simon Kenneth
Resigned: 23 September 2011
Appointed Date: 16 July 2008

Secretary
LAMBERT, John
Resigned: 10 July 2000

Secretary
SIMS, Melvyn Stanley James
Resigned: 27 January 1993
Appointed Date: 14 December 1992

Secretary
TAYLOR, Georgina Jane
Resigned: 01 April 2016
Appointed Date: 23 September 2011

Secretary
THOMSON, Neil Hamilton
Resigned: 01 November 2005
Appointed Date: 19 June 2002

Secretary
WILSON, Strahan Leonard Arthur
Resigned: 16 July 2008
Appointed Date: 01 November 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2000
Appointed Date: 10 July 2000

Director
ALLAN, Graham Denis
Resigned: 26 August 2003
Appointed Date: 10 July 2000
70 years old

Director
ASH, Justinian Joseph
Resigned: 25 March 2004
Appointed Date: 10 July 2000
60 years old

Director
BHANSALI, Jayasheel Arun
Resigned: 29 July 2005
Appointed Date: 26 August 2003
62 years old

Director
FIELDGATE, Everett Weston
Resigned: 07 December 2012
Appointed Date: 06 June 2012
53 years old

Director
GOVIER, Ian Paul
Resigned: 31 August 2000
Appointed Date: 10 July 2000
66 years old

Director
GRAEMIGER, Albert
Resigned: 01 March 2010
Appointed Date: 02 January 2008
58 years old

Director
HIGGINS, Kevin
Resigned: 21 August 2002
Appointed Date: 10 July 2000
62 years old

Director
HODDING, Edward Mark Montagu
Resigned: 13 October 2004
Appointed Date: 10 July 2000
68 years old

Director
HOFMA, Jens Tjeerd
Resigned: 12 March 2007
Appointed Date: 29 July 2005
58 years old

Director
KOSER, Gregg Steven
Resigned: 18 January 2001
Appointed Date: 10 July 2000
61 years old

Director
MCGOWAN, Murray Henry
Resigned: 13 December 2013
Appointed Date: 19 July 2010
48 years old

Director
SCHOFIELD, Ivan
Resigned: 03 January 2003
Appointed Date: 10 July 2000
58 years old

Director
SOLE, Keith
Resigned: 10 July 2000
79 years old

Persons With Significant Control

Finger Lickin' Chicken Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENTUCKY FRIED CHICKEN LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Aug 2016
Director's details changed for Paula Mackenzie on 22 August 2016
15 Aug 2016
Company name changed norfolk fast foods LIMITED\certificate issued on 15/08/16
  • RES15 ‐ Change company name resolution on 2016-08-08

15 Aug 2016
Change of name notice
26 Jul 2016
Accounts for a dormant company made up to 29 November 2015
...
... and 168 more events
25 Jul 1986
Director resigned

30 Jun 1986
Full accounts made up to 31 July 1985

30 Jun 1986
Return made up to 31/12/85; full list of members

26 Jun 1986
Registered office changed on 26/06/86 from: 21, buckingham st. Strand london WC2N 6EQ
07 Apr 1964
Incorporation

KENTUCKY FRIED CHICKEN LIMITED Charges

28 August 1996
Composite guarantee and debenture
Delivered: 12 September 1996
Status: Outstanding
Persons entitled: Girocredit Bank Aktiengellschaft Der Sparkassen
Description: .. fixed and floating charges over the undertaking and all…
3 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/as 174/175 east road cambridge or…
23 December 1994
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/as 127 london road kings lynn…
23 December 1994
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/as 333 lincoln road peterborough or…
18 July 1994
Legal mortgage
Delivered: 30 July 1994
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 484 felixstowe road ipswich and the…
18 December 1992
Supplemental guarantee and debenture
Delivered: 31 December 1992
Status: Satisfied on 2 October 1996
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1990
Guarantee and debenture
Delivered: 21 December 1990
Status: Satisfied on 2 October 1996
Persons entitled: Nat West Investment Bank Limitedlimited and National Westminster Bank Plcas Agent & Trustee for Nat West Investment Bank
Description: (Please see doc M395 for full details). Fixed and floating…
19 May 1986
Mortgage
Delivered: 27 May 1986
Status: Satisfied on 15 January 1991
Persons entitled: Coutts & Company
Description: Nos:- 174A/175 east road cambridge and/or the proceeds of…
19 May 1986
Mortgage
Delivered: 27 May 1986
Status: Satisfied on 15 January 1991
Persons entitled: Coutts & Company
Description: Fast food house blackwall reach gorleston great yarmouth…